Company NameKingspride Investments Limited
DirectorMohammed Hussein Rattansey
Company StatusActive
Company Number03082721
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mohammed Hussein Rattansey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Dilip Dusara
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1995(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleAdmin
Correspondence Address51-53 Camberwell Church Street
London
SE5 8TR
Director NameMr Munawer Rattansey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 week, 3 days after company formation)
Appointment Duration24 years, 10 months (resigned 07 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Camberwell Church Street
London
SE5 8TR
Secretary NameMunaver Rattansey
NationalityCanadian
StatusResigned
Appointed31 July 1995(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleAdmin
Correspondence Address80 Stanford Road
London
SW16 4QA
Secretary NameMr Dilip Dusara
NationalityCanadian
StatusResigned
Appointed31 July 1996(1 year after company formation)
Appointment Duration27 years, 1 month (resigned 01 September 2023)
RoleSecretary
Correspondence Address51-53 Camberwell Church Street
London
SE5 8TR
Director NameBrigitte Rattansey Schwarz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed25 July 2005(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNeuhofstr 14
Maennedorf
Ch 8708
Switzerland
Director NameMrs Zeenate Rattansey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-53 Camberwell Church Street
London
SE5 8TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethenewdomehotel.co.uk
Telephone020 77035262
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Munawer Rattansey
100.00%
Ordinary

Financials

Year2014
Net Worth£806,835
Cash£154,608
Current Liabilities£208,331

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

29 June 2005Delivered on: 14 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the dome hotel 51/53 camberwell church street london.
Outstanding
29 June 2005Delivered on: 2 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 camberwell church street london.
Outstanding
22 March 2005Delivered on: 2 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 January 2013Delivered on: 8 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 datchelor place london t/no SGL271030.
Outstanding
19 February 2002Delivered on: 22 February 2002
Satisfied on: 11 July 2005
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 camberwell church street SE5 t/no: SGL349984 the goodwill of the business floating charge all the. Undertaking and all property and assets.
Fully Satisfied
19 February 2002Delivered on: 22 February 2002
Satisfied on: 11 July 2005
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 longland court avondale estate SE1 t/no: TGL14499 the goodwill of the business floating charge all the. Undertaking and all property and assets.
Fully Satisfied
19 February 2002Delivered on: 22 February 2002
Satisfied on: 11 July 2005
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, 53 & 53A camber well church st london SE5 8TR t/no: SGL185830 the goodwill of the business floating charge the. Undertaking and all property and assets.
Fully Satisfied
21 June 1999Delivered on: 23 June 1999
Satisfied on: 11 July 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1998Delivered on: 11 August 1998
Satisfied on: 11 July 2005
Persons entitled: Sun Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 39 longland court avondale square l/b southwark-TGL14499..all fixtures fittings plant machinery etc. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1995Delivered on: 5 January 1996
Satisfied on: 11 July 2005
Persons entitled: Sun Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51, 53 and 53A camberwell church street l/borough of southwark t/n sgl 185830. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 January 2017Appointment of Mr Mohammed Hussein Rattansey as a director on 12 January 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
13 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of Brigitte Rattansey Schwarz as a director (1 page)
3 November 2010Secretary's details changed for Mr Dilip Dusara on 21 July 2010 (1 page)
3 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Munawer Rattansey on 21 July 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Director's change of particulars / munaver rattansey / 27/10/2008 (1 page)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
24 September 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
6 September 2007Return made up to 21/07/07; no change of members (7 pages)
22 September 2006Return made up to 21/07/06; full list of members (7 pages)
5 September 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
21 February 2006New director appointed (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 July 2005Return made up to 21/07/05; full list of members (6 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 September 2003Return made up to 21/07/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 July 2002Return made up to 21/07/02; full list of members (6 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
20 August 2001Return made up to 21/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Return made up to 21/07/98; no change of members (4 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
25 July 1998Full accounts made up to 31 December 1996 (10 pages)
15 July 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 54 tooting high street london SW17 0RN (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Return made up to 21/07/97; no change of members (4 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
28 October 1996Return made up to 21/07/96; full list of members (6 pages)
13 March 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Particulars of mortgage/charge (12 pages)
10 October 1995New secretary appointed;new director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 788/790 finchley road london NW11 7UR (1 page)